Search icon

New England Trials Association (NETA)

Company Details

Name: New England Trials Association (NETA)
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Dec 2001 (23 years ago)
Identification Number: 000121771
ZIP code: 02874
County: Washington County
Principal Address: 176 INDIAN CORNER RD, SAUNDERSTOWN, RI, 02874, USA
Purpose: TO PROVIDE ADMINISTRATIVE SERVICES TO THE MEMBERS OF THE ASSOCIATION WHICH RELATE TO THE NETA YEARLY MOTORCYCLE OBSERVED TRIALS CHAMPIONSHIP.

Industry & Business Activity

NAICS

711310 Promoters of Performing Arts, Sports, and Similar Events with Facilities

This industry comprises establishments primarily engaged in (1) organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, held in facilities that they manage and operate and/or (2) managing and providing the staff to operate arenas, stadiums, theaters, or other related facilities for rent to other promoters. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM BONNEAU Agent 176 INDIAN CORNER ROAD, SAUNDERSTOWN, RI, 02874, USA

SECRETARY

Name Role Address
BRIAN TOWNSAND SECRETARY 49 1/2 UNION ST. EASTHAMPTON, MA 01027 USA

DIRECTOR

Name Role Address
WILLIAM F BONNEAU DIRECTOR 176 INDIAN CORNER RD, SAUNDERSTOWN, RI 02874 USA
KAYLA LOVEJOY DIRECTOR 320 STONE RD WEST NEWFIELD, RI 02874 USA
BRIAN TOWNSAND DIRECTOR 49 1/2 UNION ST EASTHAMPTON, MA 01027 USA

PRESIDENT

Name Role Address
KAYLA LOVEJOY PRESIDENT 320 STONE RD WEST NEWFIELD , MA 04095 USA

TREASURER

Name Role Address
SALLY BERNSTEIN TREASURER 611 WAUKEENA LAKE RD DANBURY, NH 03230 USA

VICE PRESIDENT

Name Role Address
DAVID SCARBRO VICE PRESIDENT 26 LEDGEWAYS CARLISE, MA 01027 USA

Filings

Number Name File Date
202449245990 Annual Report - Amended 2024-03-25
202446565910 Annual Report 2024-02-16
202327234470 Annual Report 2023-02-02
202327233950 Annual Report - Amended 2023-02-02
202326631900 Annual Report - Amended 2023-01-25
202326564000 Annual Report - Amended 2023-01-24
202217229740 Annual Report 2022-05-12
202197825930 Annual Report 2021-06-05
202193380190 Annual Report 2021-03-01
202191776760 Revocation Notice For Failure to File An Annual Report 2021-02-17

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State